HARTLEY PROPERTY TRUST (1991) LIMITED
Company number 01957584
- Company Overview for HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)
- Filing history for HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)
- People for HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)
- Charges for HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)
- More for HARTLEY PROPERTY TRUST (1991) LIMITED (01957584)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jan 2025 | CH01 | Director's details changed for Mr Alan James Lewis on 15 January 2025 | |
16 Jan 2025 | CH02 | Director's details changed for I M Directors Limited on 15 January 2025 | |
16 Jan 2025 | PSC05 | Change of details for Hartley Property Trust Limited as a person with significant control on 15 January 2025 | |
10 Oct 2024 | AD01 | Registered office address changed from Cumberland House Greenside Lane Bradford England BD8 9TF England to Management Block Globe Mill Bridge Street Slaithwaite Huddersfield HD7 5JN on 10 October 2024 | |
30 Jul 2024 | CS01 | Confirmation statement made on 24 July 2024 with updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Jul 2023 | CS01 | Confirmation statement made on 24 July 2023 with updates | |
09 Jan 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 24 July 2022 with updates | |
08 Aug 2022 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 24 July 2022 | |
08 Aug 2022 | CH02 | Director's details changed for I M Directors Limited on 24 July 2022 | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 24 July 2021 with no updates | |
17 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
18 Nov 2020 | CH04 | Secretary's details changed for Grosvenor Secretaries Limited on 2 November 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with no updates | |
11 May 2020 | CH02 | Director's details changed for I M Directors Limited on 11 May 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
31 Jul 2019 | PSC05 | Change of details for Hartley Property Trust Limited as a person with significant control on 3 May 2017 | |
29 Jul 2019 | CS01 | Confirmation statement made on 24 July 2019 with updates | |
14 May 2019 | PSC07 | Cessation of Allan Moreland Murray as a person with significant control on 30 April 2018 | |
14 May 2019 | PSC05 | Change of details for Hartley Property Trust Limited as a person with significant control on 30 April 2018 | |
07 Jan 2019 | AA | Accounts for a small company made up to 31 March 2018 | |
24 Sep 2018 | TM01 | Termination of appointment of Christopher Stephen Smith as a director on 11 September 2018 | |
12 Sep 2018 | AP01 | Appointment of Mr Alan James Lewis as a director on 11 September 2018 |